UKBizDB.co.uk

HAMSARD 3352 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hamsard 3352 Limited. The company was founded 9 years ago and was given the registration number 09257269. The firm's registered office is in WATFORD. You can find them at Building 4 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:HAMSARD 3352 LIMITED
Company Number:09257269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Building 4 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, United Kingdom, WD18 8YF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary19 January 2024Active
25, Gresham Street, London, England, EC2V 7HN

Director21 February 2023Active
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Director21 February 2023Active
Heathside Park, Cheadle Heath, Stockport, United Kingdom, SK3 0RB

Director21 February 2023Active
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary19 June 2023Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Secretary09 October 2014Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director08 January 2018Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director06 April 2016Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director19 February 2015Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director01 October 2019Active
2, Marlins Meadow, Watford, England, WD18 8YA

Director19 February 2015Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Director09 October 2014Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director28 June 2022Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director11 January 2016Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director28 January 2019Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director19 February 2015Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director13 February 2015Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director19 February 2015Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director22 September 2021Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director19 February 2015Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Director09 October 2014Active

People with Significant Control

Lloyds Bank Asset Finance Limited
Notified on:21 February 2023
Status:Active
Country of residence:United Kingdom
Address:25 Gresham Street, London, United Kingdom, EC2V 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eci Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Brettenham House, Lancaster Place, London, United Kingdom, WC2E 7EN
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Eci 10 Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:50, Lothian Road, Edinburgh, United Kingdom, EH3 9WJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Change person director company with change date.

Download
2024-01-22Officers

Appoint person secretary company with name date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Termination secretary company with name termination date.

Download
2024-01-04Accounts

Accounts with accounts type group.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Officers

Appoint person secretary company with name date.

Download
2023-05-17Address

Move registers to sail company with new address.

Download
2023-05-10Address

Change sail address company with new address.

Download
2023-02-27Mortgage

Mortgage satisfy charge full.

Download
2023-02-27Mortgage

Mortgage satisfy charge full.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Persons with significant control

Notification of a person with significant control.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.